ADONAI ENGINEERING LTD
Company Documents
Date | Description |
---|---|
18/05/2518 May 2025 | Confirmation statement made on 2025-05-05 with no updates |
28/02/2528 February 2025 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
19/05/2419 May 2024 | Confirmation statement made on 2024-05-05 with no updates |
29/02/2429 February 2024 | Micro company accounts made up to 2023-05-31 |
18/05/2318 May 2023 | Confirmation statement made on 2023-05-05 with no updates |
28/02/2328 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-05 with no updates |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
15/07/2015 July 2020 | 31/05/20 TOTAL EXEMPTION FULL |
17/05/2017 May 2020 | CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES |
28/07/1928 July 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
12/05/1912 May 2019 | CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES |
17/02/1917 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES |
27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
14/02/1714 February 2017 | REGISTERED OFFICE CHANGED ON 14/02/2017 FROM FLAT 7, RAVENS HOUSE 117 ASKEW ROAD LONDON W12 9AS |
19/10/1619 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
11/05/1611 May 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
16/02/1616 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
01/06/151 June 2015 | Annual return made up to 2 May 2015 with full list of shareholders |
03/11/143 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
23/05/1423 May 2014 | REGISTERED OFFICE CHANGED ON 23/05/2014 FROM 8 DRUM CLOSE ALLESTREE DERBY DE22 1JN ENGLAND |
23/05/1423 May 2014 | Annual return made up to 5 May 2014 with full list of shareholders |
23/05/1423 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MARK PHILIP BIRKIN / 22/08/2013 |
23/05/1423 May 2014 | SECRETARY'S CHANGE OF PARTICULARS / SHARON MAXINE BIRKIN / 22/08/2013 |
23/05/1423 May 2014 | REGISTERED OFFICE CHANGED ON 23/05/2014 FROM FLAT 7, RAVENS HOUSE 117 ASKEW ROAD LONDON W12 9AS |
14/08/1314 August 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
21/05/1321 May 2013 | REGISTERED OFFICE CHANGED ON 21/05/2013 FROM FLAT 116 ISSIGONIS HOUSE COWLEY ROAD LONDON W3 7UJ ENGLAND |
13/05/1313 May 2013 | REGISTERED OFFICE CHANGED ON 13/05/2013 FROM 8 DRUM CLOSE ALLESTREE DERBY DERBYSHIRE DE22 1JN |
13/05/1313 May 2013 | SECRETARY'S CHANGE OF PARTICULARS / SHARON MAXINE BIRKIN / 01/05/2013 |
13/05/1313 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MARK PHILIP BIRKIN / 01/05/2013 |
13/05/1313 May 2013 | Annual return made up to 5 May 2013 with full list of shareholders |
19/09/1219 September 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
29/05/1229 May 2012 | Annual return made up to 5 May 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
09/05/119 May 2011 | Annual return made up to 5 May 2011 with full list of shareholders |
18/10/1018 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
26/05/1026 May 2010 | Annual return made up to 5 May 2010 with full list of shareholders |
26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK PHILIP BIRKIN / 05/05/2010 |
13/11/0913 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
18/05/0918 May 2009 | RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS |
23/09/0823 September 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
21/05/0821 May 2008 | RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS |
31/07/0731 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
09/05/079 May 2007 | LOCATION OF REGISTER OF MEMBERS |
09/05/079 May 2007 | RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS |
09/05/079 May 2007 | SECRETARY'S PARTICULARS CHANGED |
09/05/079 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
17/11/0617 November 2006 | REGISTERED OFFICE CHANGED ON 17/11/06 FROM: 11 FARRIER GARDENS, LITTLEOVER DERBY DERBYSHIRE DE23 3XR |
08/09/068 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
12/05/0612 May 2006 | RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS |
15/09/0515 September 2005 | ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/05/05 |
15/09/0515 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
25/05/0525 May 2005 | RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS |
20/07/0420 July 2004 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05 |
11/05/0411 May 2004 | NEW DIRECTOR APPOINTED |
11/05/0411 May 2004 | NEW SECRETARY APPOINTED |
05/05/045 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
05/05/045 May 2004 | SECRETARY RESIGNED |
05/05/045 May 2004 | DIRECTOR RESIGNED |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company